PRACTICALLY ESSENTIAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-06-20 with no updates |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-03-31 |
07/10/247 October 2024 | Director's details changed for Mr Anthony Jon Greenhalgh on 2024-10-07 |
07/10/247 October 2024 | Registered office address changed from 10-12 Silver Street Midsomer Norton Radstock Bath BA3 2EX England to 12B George Street Bath BA1 2EH on 2024-10-07 |
07/10/247 October 2024 | Change of details for Projects Holdings Limited as a person with significant control on 2024-10-07 |
07/10/247 October 2024 | Director's details changed for Mrs Sian Louise Greenhalgh on 2024-10-07 |
24/07/2424 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Current accounting period extended from 2023-12-30 to 2024-03-31 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2022-12-31 |
26/09/2326 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/01/222 January 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Accounts for a dormant company made up to 2020-12-31 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JON GREENHALGH / 29/06/2020 |
29/06/2029 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN LOUISE GREENHALGH / 29/06/2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/10/1922 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
20/08/1920 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECTS HOLDINGS LIMITED |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
20/08/1920 August 2019 | CESSATION OF ANTHONY JON GREENHALGH AS A PSC |
23/07/1923 July 2019 | PREVSHO FROM 30/06/2019 TO 31/12/2018 |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM THE YARD BATCOMBE SHEPTON MALLET BA4 6DG UNITED KINGDOM |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/12/1812 December 2018 | REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 14 QUEEN SQUARE BATH BA1 2HN UNITED KINGDOM |
21/06/1821 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company